London
N3 1DP
Director Name | Mr David Michael Raphael Simmons |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Denning Road London NW3 1ST |
Director Name | Mrs Jacqueline Susan Margery Simmons |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Denning Road London NW3 1ST |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David Michael Raphael Simmons 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Susan Margery Simmons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,478 |
Cash | £4,031 |
Current Liabilities | £59,769 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
8 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
5 May 2020 | Director's details changed for Mr Oliver Bernard Jones Simmons on 6 April 2020 (2 pages) |
5 May 2020 | Change of details for Mr Oliver Simmons as a person with significant control on 6 April 2020 (2 pages) |
9 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Appointment of Mr Oliver Bernard Jones Simmons as a director on 25 September 2015 (2 pages) |
18 May 2016 | Termination of appointment of David Michael Raphael Simmons as a director on 29 September 2015 (1 page) |
18 May 2016 | Termination of appointment of David Michael Raphael Simmons as a director on 29 September 2015 (1 page) |
18 May 2016 | Termination of appointment of Jacqueline Susan Margery Simmons as a director on 25 September 2015 (1 page) |
18 May 2016 | Termination of appointment of Jacqueline Susan Margery Simmons as a director on 25 September 2015 (1 page) |
18 May 2016 | Appointment of Mr Oliver Bernard Jones Simmons as a director on 25 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
25 June 2015 | Registered office address changed from 649B Fulham Road London SW6 5PU to 8 Durweston Street London W1H 1EW on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 649B Fulham Road London SW6 5PU to 8 Durweston Street London W1H 1EW on 25 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Registered office address changed from C/O Oliver Simmons Esq. 649 Fulham Road London SW6 5PU England to 649B Fulham Road London SW6 5PU on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from C/O Oliver Simmons Esq. 649 Fulham Road London SW6 5PU England to 649B Fulham Road London SW6 5PU on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 May 2014 | Registered office address changed from 43 Denning Road London NW3 1ST United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 43 Denning Road London NW3 1ST United Kingdom on 30 May 2014 (1 page) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|